GTC PIPELINES LIMITED - BURY ST. EDMUNDS
Company Profile | Company Filings |
Overview
GTC PIPELINES LIMITED is a Private Limited Company from BURY ST. EDMUNDS ENGLAND and has the status: Active.
GTC PIPELINES LIMITED was incorporated 28 years ago on 20/09/1995 and has the registered number: 03104203. The accounts status is FULL and accounts are next due on 30/09/2024.
GTC PIPELINES LIMITED was incorporated 28 years ago on 20/09/1995 and has the registered number: 03104203. The accounts status is FULL and accounts are next due on 30/09/2024.
GTC PIPELINES LIMITED - BURY ST. EDMUNDS
This company is listed in the following categories:
49500 - Transport via pipeline
49500 - Transport via pipeline
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SYNERGY HOUSE WINDMILL AVENUE
BURY ST. EDMUNDS
IP30 9UP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/03/2023 | 10/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD MARK BRETT | Jun 1985 | British | Director | 2023-07-28 | CURRENT |
MR CLIVE ERIC LINSDELL | Mar 1962 | British | Director | 2006-06-01 | CURRENT |
MR JOHN TROUNSON | Dec 1966 | British | Director | 2017-12-01 | CURRENT |
MR EDWARD ANDREW MANNING | Secretary | 2023-11-06 | CURRENT | ||
MR IAN CRAIG ALDRIDGE | Feb 1963 | British | Director | 2022-09-09 | CURRENT |
CHRISTOPHER MUMFORD | Secretary | 2013-03-05 | CURRENT | ||
MS SUSAN LISA STANDRING | Secretary | 2016-08-18 UNTIL 2022-04-20 | RESIGNED | ||
MR NEIL EDWARD SHAW | Apr 1962 | British | Director | 2003-06-17 UNTIL 2013-12-31 | RESIGNED |
MR MICHAEL ROY RICHARDS | Jul 1951 | British | Director | 1999-11-10 UNTIL 2006-09-30 | RESIGNED |
MR SIMON JOHN LEE | British | Secretary | 2009-02-13 UNTIL 2016-06-17 | RESIGNED | |
NICOLA RUTH HINDLE | Apr 1976 | British | Director | 2021-04-14 UNTIL 2023-12-20 | RESIGNED |
MRS MAUREEN POOLEY | Oct 1946 | Secretary | 1995-09-20 UNTIL 1995-10-13 | RESIGNED | |
PHILIP ARTHUR ELLIS | Aug 1945 | Secretary | 1996-06-10 UNTIL 1999-11-10 | RESIGNED | |
MRS MAUREEN POOLEY | Oct 1946 | Director | 1995-09-20 UNTIL 1995-10-13 | RESIGNED | |
SIMON ANDREW SWEET | Dec 1959 | British | Secretary | 1995-10-13 UNTIL 1996-06-10 | RESIGNED |
DAWN CAROLINE MORGAN | May 1964 | British | Director | 2004-07-15 UNTIL 2011-10-31 | RESIGNED |
BARRY ROY LARGENT | Dec 1965 | Secretary | 2005-09-16 UNTIL 2009-02-13 | RESIGNED | |
CHARTER COURT SECRETARIES LTD | Corporate Secretary | 2003-05-01 UNTIL 2005-09-16 | RESIGNED | ||
MARTIN JOHN PALMER | Oct 1941 | British | Director | 1999-11-10 UNTIL 2003-06-17 | RESIGNED |
JAMES WHELAN | Jun 1953 | British | Director | 1996-09-16 UNTIL 1998-04-01 | RESIGNED |
DIANA JANE MARSHALL | Nov 1966 | British | Director | 1995-09-20 UNTIL 1995-10-13 | RESIGNED |
PAUL COLIN MARSH | Jan 1958 | British | Director | 1996-09-30 UNTIL 1999-11-10 | RESIGNED |
ANTHONY SPRUCE | Jul 1949 | British | Director | 1999-11-23 UNTIL 2006-03-31 | RESIGNED |
MR KEITH JOHNSTON | Jul 1959 | British | Director | 2014-02-26 UNTIL 2022-09-09 | RESIGNED |
MR EDWARD BARNARD HYAMS | May 1951 | British | Director | 1998-04-01 UNTIL 1999-11-10 | RESIGNED |
PAUL FAIRCLOUGH | Jul 1939 | British | Director | 1999-11-10 UNTIL 2004-07-15 | RESIGNED |
MR JOHN DALE | Jan 1956 | British | Director | 2012-05-08 UNTIL 2017-12-29 | RESIGNED |
PHILIP ARTHUR ELLIS | Aug 1945 | Director | 1995-10-13 UNTIL 1996-06-10 | RESIGNED | |
MR JOHN FRANCIS DEVANEY | Jun 1946 | British | Director | 1996-06-10 UNTIL 1998-12-02 | RESIGNED |
MR DARRYL JOHN CORNEY | May 1960 | British | Director | 2013-08-09 UNTIL 2023-07-28 | RESIGNED |
MR ERIC EDWARD ANSTEE | Jan 1951 | British | Director | 1996-06-10 UNTIL 1997-02-24 | RESIGNED |
SECRETARIAL LAW LIMITED | Corporate Secretary | 1999-11-10 UNTIL 2003-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Buuk Infrastructure No 2 Limited | 2018-12-07 | Bury St. Edmunds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Gpl Investments Limited | 2016-04-06 - 2018-12-07 | Bury St. Edmunds Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |